Search icon

ELITE STUCCO SYSTEMS, INC.

Company Details

Entity Name: ELITE STUCCO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: P05000014582
FEI/EIN Number 202241711
Address: 23375 Janice Ave, Unit 13, Port Charlotte, FL, 33980, US
Mail Address: 23375 Janice Ave, Unit 13, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BIFARETTI CLAUDIO R Agent 3431 Melissa Ct., Port Charlotte, FL, 33980

President

Name Role Address
BIFARETTI CLAUDIO R President 3431 Melissa Ct., PORT CHARLOTTE, FL, 33980

Vice President

Name Role Address
BIFARETTI CLAUDIO R Vice President 3431 Melissa Ct., PORT CHARLOTTE, FL, 33980

Treasurer

Name Role Address
Bifaretti Catherine M Treasurer 3431 Melissa Ct., Punta Gorda, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024658 ELITE STUCCO SYSTEMS EXPIRED 2017-03-08 2022-12-31 No data 23375 JANICE AVE., UNIT 13, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 23375 Janice Ave, Unit 13, Port Charlotte, FL 33980 No data
CHANGE OF MAILING ADDRESS 2018-01-17 23375 Janice Ave, Unit 13, Port Charlotte, FL 33980 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3431 Melissa Ct., Port Charlotte, FL 33980 No data
NAME CHANGE AMENDMENT 2017-08-04 ELITE STUCCO SYSTEMS, INC. No data
REGISTERED AGENT NAME CHANGED 2011-04-20 BIFARETTI, CLAUDIO R No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
Name Change 2017-08-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State